MAGNOGLIDE LIMITED
NR BEAMINSTER

Hellopages » Dorset » West Dorset » DT8 3LE

Company number 03829343
Status Active
Incorporation Date 20 August 1999
Company Type Private Limited Company
Address VENNACOTT FARM, BLACKDOWN, NR BEAMINSTER, DORSET, DT8 3LE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 20 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of MAGNOGLIDE LIMITED are www.magnoglide.co.uk, and www.magnoglide.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Magnoglide Limited is a Private Limited Company. The company registration number is 03829343. Magnoglide Limited has been working since 20 August 1999. The present status of the company is Active. The registered address of Magnoglide Limited is Vennacott Farm Blackdown Nr Beaminster Dorset Dt8 3le. . GREWAR, Guy Cargill is a Director of the company. Secretary MAYFAIR CORPORATE SERVICES LIMITED has been resigned. Secretary BROMPTON CORPORATE SERVICES LTD. has been resigned. Secretary HANOVER CORPORATE SERVICES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CELOT, Paolo has been resigned. Director MILLS, David Mackenzie Donald has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
GREWAR, Guy Cargill
Appointed Date: 01 February 2011
65 years old

Resigned Directors

Secretary
MAYFAIR CORPORATE SERVICES LIMITED
Resigned: 16 April 2007
Appointed Date: 14 January 2002

Secretary
BROMPTON CORPORATE SERVICES LTD.
Resigned: 07 February 2012
Appointed Date: 16 April 2007

Secretary
HANOVER CORPORATE SERVICES LIMITED
Resigned: 14 January 2002
Appointed Date: 01 September 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 September 1999
Appointed Date: 20 August 1999

Director
CELOT, Paolo
Resigned: 01 February 2011
Appointed Date: 16 March 2007
62 years old

Director
MILLS, David Mackenzie Donald
Resigned: 16 March 2007
Appointed Date: 01 September 1999
81 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 September 1999
Appointed Date: 20 August 1999

Persons With Significant Control

Mr Paolo Marcucci
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control as a trustee of a trust

MAGNOGLIDE LIMITED Events

13 Oct 2016
Total exemption small company accounts made up to 31 December 2015
04 Oct 2016
Confirmation statement made on 20 August 2016 with updates
13 Oct 2015
Total exemption small company accounts made up to 31 December 2014
22 Sep 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,000

27 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 61 more events
09 Sep 1999
Director resigned
06 Sep 1999
New secretary appointed
06 Sep 1999
New director appointed
03 Sep 1999
Registered office changed on 03/09/99 from: 788-790 finchley road london NW11 7TJ
20 Aug 1999
Incorporation